MJ KIM AGENCY INC.

Name: | MJ KIM AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1995 (30 years ago) |
Entity Number: | 1940348 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2102 JERICHO TPKE., COMMACK, NY, United States, 11725 |
Address: | 2102 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2102 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ALBERT MJ KIM | Chief Executive Officer | 2102 JERICHO TPKE., COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 2102 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2023-07-03 | Address | 2102 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-19 | 2023-07-03 | Address | 2102 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000959 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220418000302 | 2022-04-18 | BIENNIAL STATEMENT | 2021-07-01 |
190701060770 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006434 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006878 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State